Pms Electrical Services Limited NOTTINGHAM


Pms Electrical Services started in year 1995 as Private Limited Company with registration number 03056630. The Pms Electrical Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Nottingham at Gothic House. Postal code: NG1 1JU. Since Tuesday 29th August 1995 Pms Electrical Services Limited is no longer carrying the name Distantcount.

Currently there are 3 directors in the the company, namely Anna W., Kevin S. and Paul W.. In addition one secretary - Paul W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jack P. who worked with the the company until 30 September 2003.

Pms Electrical Services Limited Address / Contact

Office Address Gothic House
Office Address2 Barker Gate
Town Nottingham
Post code NG1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03056630
Date of Incorporation Mon, 15th May 1995
Industry Electrical installation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Anna W.

Position: Director

Appointed: 23 September 2005

Paul W.

Position: Secretary

Appointed: 30 September 2003

Kevin S.

Position: Director

Appointed: 30 September 2003

Paul W.

Position: Director

Appointed: 21 August 1995

Sarah S.

Position: Director

Appointed: 23 September 2005

Resigned: 08 April 2019

Jack P.

Position: Secretary

Appointed: 21 August 1995

Resigned: 30 September 2003

Jack P.

Position: Director

Appointed: 21 August 1995

Resigned: 30 September 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 15 May 1995

Resigned: 21 August 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 15 May 1995

Resigned: 21 August 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Paul W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Kevin S. This PSC owns 25-50% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kevin S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Distantcount August 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand253 76073 291420 163402 558140 064
Current Assets673 562805 988926 235710 872711 888
Debtors412 404723 005500 997306 967568 946
Other Debtors 24 455 1 553109 147
Property Plant Equipment6551 3501 2002 4737 271
Total Inventories7 3989 6925 0751 3472 878
Net Assets Liabilities  372 594173 169187 426
Other
Accumulated Depreciation Impairment Property Plant Equipment31 12031 92532 07532 38333 258
Average Number Employees During Period1010888
Creditors329 498461 877554 841225 000170 833
Dividends Paid 181 86098 308120 300120 000
Increase From Depreciation Charge For Year Property Plant Equipment 805150308875
Net Current Assets Liabilities344 064344 111371 394395 696350 988
Other Creditors1 2001 6001 6002 25016 580
Other Taxation Social Security Payable118 247108 84275 88329 64529 281
Profit Loss 182 602125 441-79 125134 257
Property Plant Equipment Gross Cost31 77533 27533 27534 85640 529
Total Additions Including From Business Combinations Property Plant Equipment 1 500 1 5815 673
Total Assets Less Current Liabilities344 719345 461372 594398 169358 259
Trade Creditors Trade Payables210 051351 435477 358258 281265 039
Trade Debtors Trade Receivables412 404698 550500 997305 414459 799
Bank Borrowings Overdrafts   225 000170 833

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements